CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd November 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2022. New Address: Suite 305, Eagle Tower Montpellier Drive Cheltenham GL50 1TA. Previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN United Kingdom
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/04/22
filed on: 26th, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, November 2018
| resolution
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 23rd October 2018: 1010.10 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 21st, June 2018
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 25th May 2018: 1000.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2018: 1000.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2018: 1000.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st March 2019
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 9th May 2018: 0.05 GBP
capital
|
|